Advanced company searchLink opens in new window

FRAMESTORE LIMITED(THE)

Company number 01972029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2013 CH01 Director's details changed for Michael John Mcgee on 1 January 2013
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
01 Nov 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
28 Nov 2011 AA Full accounts made up to 31 March 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Melanie Sullivan on 2 September 2010
02 Aug 2011 CH03 Secretary's details changed for Melanie Sullivan on 2 September 2010
26 Nov 2010 AA Full accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Jun 2010 AA Full accounts made up to 31 March 2009
17 Sep 2009 363a Return made up to 30/07/09; full list of members
17 Sep 2009 288c Director and secretary's change of particulars / melanie sullivan / 04/07/2009
03 Oct 2008 AA Full accounts made up to 31 March 2008
05 Aug 2008 363a Return made up to 30/07/08; full list of members
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
08 Feb 2008 AA Full accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 30/07/07; full list of members
24 Apr 2007 288a New director appointed
29 Jan 2007 AA Full accounts made up to 31 March 2006
01 Aug 2006 363a Return made up to 30/07/06; full list of members
05 Jul 2006 288a New secretary appointed
05 Jul 2006 288b Secretary resigned